UKBizDB.co.uk

INFRACARE CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infracare Capital Limited. The company was founded 20 years ago and was given the registration number 05017735. The firm's registered office is in RETFORD. You can find them at Belmont Manor Mattersey Road, Ranskill, Retford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INFRACARE CAPITAL LIMITED
Company Number:05017735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Belmont Manor Mattersey Road, Ranskill, Retford, England, DN22 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, England, SE1 2AQ

Secretary30 September 2022Active
3, More London Riverside, London, England, SE1 2AQ

Director14 February 2007Active
3, More London Riverside, London, England, SE1 2AQ

Director13 June 2008Active
Gowers, Old Avenue, Weybridge, KT13 0PS

Secretary15 November 2005Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Secretary31 July 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary16 January 2004Active
10 Dunmore Road, Wimbledon, London, SW20 8TN

Director15 November 2005Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director14 November 2017Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ

Director01 August 2013Active
Beaufort House, London Road, Bath, BA1 6PZ

Director05 April 2004Active
21, Gorst Road, London, SW11 6JB

Director15 November 2005Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ

Director01 August 2013Active
Belmont Manor, Mattersey Road, Ranskill, Retford, England, DN22 8NF

Director05 August 2014Active
Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director13 June 2008Active
The Priory, Stomp Road, Burnham, Slough, SL1 7LW

Director31 May 2010Active
30 Pitchens End, Broad Hinton, SN4 9PR

Director01 June 2007Active
Saffrons Huntersfield, Sherston, Malmesbury, SN16 0LS

Director05 April 2004Active
Julian Hill House, Julian Hill, Harrow-On-The-Hill, HA1 3NE

Director05 April 2004Active
59 Chiswick Staithe, Hartington Road, London, W4 3TP

Director13 June 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 January 2004Active

People with Significant Control

Infracare Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, More London Riverside, London, England, SE1 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Change person director company with change date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-02-20Capital

Capital statement capital company with date currency figure.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.